DUNEDIN INDEPENDENT PLC
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2EG

Company number SC155032
Status Liquidation
Incorporation Date 20 December 1994
Company Type Public Limited Company
Address KPMG LLP SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EG
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Appointment of a provisional liquidator; Court order notice of winding up; Notice of winding up order. The most likely internet sites of DUNEDIN INDEPENDENT PLC are www.dunedinindependent.co.uk, and www.dunedin-independent.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Dunedin Independent Plc is a Public Limited Company. The company registration number is SC155032. Dunedin Independent Plc has been working since 20 December 1994. The present status of the company is Liquidation. The registered address of Dunedin Independent Plc is Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh Eh1 2eg. . FUGEL, Herbert is a Director of the company. RUOFF, Ottmar is a Director of the company. Secretary BARNET, Graham Fleming has been resigned. Nominee Secretary COMLAW SECRETARY LIMITED has been resigned. Secretary EMLICK, Mark Anthony has been resigned. Director BARNET, Graham Fleming has been resigned. Director BETCHLEY, Andrew Robert has been resigned. Nominee Director COMLAW DIRECTOR LIMITED has been resigned. Director DEMPSTER, John Laurie has been resigned. Director EMLICK, Mark Anthony has been resigned. Director GUY, Callum Wallace has been resigned. Director IRVINE, Yuill Seymour has been resigned. Director MILNE, Raymond John has been resigned. Director WELSH, Kenneth Anderson has been resigned. The company operates in "Other business activities".


Current Directors

Director
FUGEL, Herbert
Appointed Date: 10 September 2010
69 years old

Director
RUOFF, Ottmar
Appointed Date: 10 September 2010
74 years old

Resigned Directors

Secretary
BARNET, Graham Fleming
Resigned: 10 September 2010
Appointed Date: 01 June 2000

Nominee Secretary
COMLAW SECRETARY LIMITED
Resigned: 28 April 1995
Appointed Date: 20 December 1994

Secretary
EMLICK, Mark Anthony
Resigned: 20 February 2002
Appointed Date: 28 April 1995

Director
BARNET, Graham Fleming
Resigned: 10 September 2010
Appointed Date: 01 June 1999
62 years old

Director
BETCHLEY, Andrew Robert
Resigned: 09 January 2003
Appointed Date: 18 February 2002
73 years old

Nominee Director
COMLAW DIRECTOR LIMITED
Resigned: 15 March 1995
Appointed Date: 20 December 1994
31 years old

Director
DEMPSTER, John Laurie
Resigned: 31 August 2000
Appointed Date: 15 March 1995
71 years old

Director
EMLICK, Mark Anthony
Resigned: 10 September 2010
Appointed Date: 15 March 1995
62 years old

Director
GUY, Callum Wallace
Resigned: 25 April 2003
Appointed Date: 20 December 2001
64 years old

Director
IRVINE, Yuill Seymour
Resigned: 01 July 2011
Appointed Date: 01 June 1997
59 years old

Director
MILNE, Raymond John
Resigned: 30 June 2011
Appointed Date: 10 September 2010
63 years old

Director
WELSH, Kenneth Anderson
Resigned: 09 September 2002
Appointed Date: 27 March 2001
60 years old

DUNEDIN INDEPENDENT PLC Events

12 Apr 2012
Appointment of a provisional liquidator
12 Apr 2012
Court order notice of winding up
12 Apr 2012
Notice of winding up order
10 Apr 2012
Registered office address changed from 42 Charlotte Square Edinburgh EH2 4HQ on 10 April 2012
22 Feb 2012
Appointment of a provisional liquidator
...
... and 105 more events
06 Feb 1995
Company name changed dunedin financial management lim ited\certificate issued on 07/02/95

06 Feb 1995
Company name changed\certificate issued on 06/02/95
31 Jan 1995
Company name changed comlaw no. 376 LIMITED\certificate issued on 01/02/95

31 Jan 1995
Company name changed\certificate issued on 31/01/95
20 Dec 1994
Incorporation

DUNEDIN INDEPENDENT PLC Charges

12 April 2011
Rent deposit deed
Delivered: 28 April 2011
Status: Outstanding
Persons entitled: Berkeley Square Holdings Limited
Description: First fixed equitable charge to the landlord over the…
14 June 2005
Floating charge
Delivered: 22 June 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…
10 September 2001
Bond & floating charge
Delivered: 20 September 2001
Status: Satisfied on 8 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
5 January 1999
Floating charge
Delivered: 11 January 1999
Status: Satisfied on 22 August 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
20 June 1997
Bond & floating charge
Delivered: 26 June 1997
Status: Satisfied on 13 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…